The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nabi, Mujtaba Ghulam

    Related profiles found in government register
  • Nabi, Mujtaba Ghulam
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank Mills, 8a Red Lane Mill, Leeds, West Yorkshire, LS28 5UJ, United Kingdom

      IIF 1
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 2
    • Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 3
    • Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 4
  • Nabi, Mujtaba Ghulam
    British consultancy born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Storage Yard, 66 Wormald Street, Liversedge, West Yorkshire, WF15 7JN, England

      IIF 5
  • Nabi, Mujtaba Ghulam
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 48 Evans Business Centre, Burley Hill Road, Leeds, West Yorkshire, LS4 2PU

      IIF 6
    • 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 7
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 8 IIF 9
    • Initial Business Centre, Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 10
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN

      IIF 11
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 12
    • Sunny Bank Mills, 8a Red Lane Mill, Town Street, Farsley, Pudsey, LS28 5UJ, England

      IIF 13
  • Nabi, Mujtaba Ghulam
    British physiotherapy agency born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, United Kingdom

      IIF 14
  • Nabi, Mujtaba Ghulam
    British telecommunication born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerville House, 20-22, Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 15
  • Mr Mujtaba Ghulam Nabi
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Featherbank Lane, Horsforth, Leeds, LS18 4NW, England

      IIF 16
    • Sunny Bank Mills, 8a Red Lane Mill, Leeds, West Yorkshire, LS28 5UJ, United Kingdom

      IIF 17
    • Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, England

      IIF 18
    • 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 19 IIF 20
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN

      IIF 21
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 22
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, United Kingdom

      IIF 23
    • Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 24
    • Unit C, Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 25
    • Mottram House, 43 Greek Street, Stockport, SK3 8AX, England

      IIF 26
  • Mujtaba Ghulam Nabi
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank Mills, 8a Red Lane Mill, Town Street, Farsley, Pudsey, LS28 5UJ, England

      IIF 27
  • Mr Mujtaba Ghulam Nabi
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, England

      IIF 28
  • Mr Mujtaba Ghulam Nabi
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, England

      IIF 29
    • 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Initial Business Centre Initial Business Centre, Wilson Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,521 GBP2020-08-31
    Officer
    2015-08-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    Somerville House 20-22, Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 15 - Director → ME
  • 4
    Storage Yard, 66 Wormald Street, Liversedge, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 5 - Director → ME
  • 5
    CREDIT CRUNCH KILLER LTD - 2012-03-15
    Suite 48 Evans Business Centre, Burley Hill Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Initial Business Centre, Wilson Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2017-04-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2019-12-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    CLAIM DAY LOANS LTD - 2020-09-30
    5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2019-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    Sunny Bank Mills, 8a Red Lane Mill Town Street, Farsley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,174 GBP2022-09-30
    Officer
    2019-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    Initial Business Centre, Wilson Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,127 GBP2023-04-30
    Officer
    2015-04-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    MSK ROOMS LTD - 2023-04-24
    REHAB ROOMS LTD - 2023-03-29
    Initial Business Centre, Wilson Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,344 GBP2022-09-30
    Officer
    2013-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    Initial Business Centre, Wilson Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    M&N AGRICULTURE LTD - 2022-01-10
    Sunny Bank Mills, 8a Red Lane Mill, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    GTM ENERGY DRINK LTD - 2025-02-10
    633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-24 ~ 2019-10-25
    IIF 7 - Director → ME
    Person with significant control
    2019-10-24 ~ 2019-10-25
    IIF 30 - Has significant influence or control OE
  • 2
    Initial Business Centre, Wilson Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2020-04-24 ~ 2020-12-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2017-04-26 ~ 2020-12-04
    IIF 29 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.